This company is commonly known as Bluetrack (uk) Ltd. The company was founded 12 years ago and was given the registration number 07916537. The firm's registered office is in LONDON. You can find them at 27-29 Spring Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BLUETRACK (UK) LTD |
---|---|---|
Company Number | : | 07916537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2012 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-29 Spring Street, London, United Kingdom, W2 1JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
434, Uxbridge Road, London, England, W12 0NS | Director | 25 October 2019 | Active |
1-3, Craven Road, London, England, W2 3BP | Secretary | 19 January 2012 | Active |
The Pocket Watch, 434 Uxbridge Road, London, United Kingdom, | Director | 04 December 2021 | Active |
27-29, Spring Street, London, United Kingdom, W2 1JA | Director | 01 April 2013 | Active |
1-3, Craven Road, London, England, W2 3BP | Director | 19 January 2012 | Active |
1b, Mossop Drive, Langtoft, Peterborough, England, PE6 9LY | Director | 01 April 2013 | Active |
Mr Brendon Hider | ||
Notified on | : | 10 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pocket Watch, 434 Uxbridge Road, London, United Kingdom, |
Nature of control | : |
|
Mr Stephen John Catchpole | ||
Notified on | : | 04 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Pocket Watch, 434 Uxbridge Road, London, United Kingdom, |
Nature of control | : |
|
Mr Brendon Jack Hider | ||
Notified on | : | 25 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 434, Uxbridge Road, London, England, W12 0NS |
Nature of control | : |
|
Mr William Robert Neville Clayton | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27-29, Spring Street, London, United Kingdom, W2 1JA |
Nature of control | : |
|
Mrs Xuyan Su | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3, Craven Road, London, England, W2 3BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.